personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Naomi Clark, New York

Address: PO Box 691 Albany, NY 12201

Bankruptcy Case 12-12718-1-rel Overview: "Albany, NY resident Naomi Clark's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2013."
Naomi Clark — New York, 12-12718-1


ᐅ James M Clark, New York

Address: 693 Western Ave Albany, NY 12203-2002

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11518-1-rel: "James M Clark's bankruptcy, initiated in 2014-07-09 and concluded by 10/07/2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Clark — New York, 2014-11518-1


ᐅ Kenneth T Cleary, New York

Address: 21 Chapman Dr Albany, NY 12203

Concise Description of Bankruptcy Case 11-12587-1-rel7: "Albany, NY resident Kenneth T Cleary's Aug 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2011."
Kenneth T Cleary — New York, 11-12587-1


ᐅ Richard Cleary, New York

Address: 597 Hudson Ave Albany, NY 12203

Bankruptcy Case 10-14736-1-rel Summary: "The case of Richard Cleary in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Cleary — New York, 10-14736-1


ᐅ Jerome Clement, New York

Address: 14 Fairway Ct Albany, NY 12208

Brief Overview of Bankruptcy Case 10-11782-1-rel: "Jerome Clement's bankruptcy, initiated in 2010-05-07 and concluded by 2010-08-30 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Clement — New York, 10-11782-1


ᐅ Timothy Coffey, New York

Address: 245 Consaul Rd Albany, NY 12205

Bankruptcy Case 10-10443-1-rel Summary: "In Albany, NY, Timothy Coffey filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Timothy Coffey — New York, 10-10443-1


ᐅ Faye Cohen, New York

Address: 5 Crown Ter Apt 1 Albany, NY 12209

Concise Description of Bankruptcy Case 09-14204-1-rel7: "In Albany, NY, Faye Cohen filed for Chapter 7 bankruptcy in November 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2010."
Faye Cohen — New York, 09-14204-1


ᐅ Stuart J Cohen, New York

Address: 139 Cardinal Ave Albany, NY 12209

Concise Description of Bankruptcy Case 13-10396-1-rel7: "In Albany, NY, Stuart J Cohen filed for Chapter 7 bankruptcy in 02/20/2013. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
Stuart J Cohen — New York, 13-10396-1


ᐅ Lyn Claudia Cojocaru, New York

Address: PO Box 1110 Albany, NY 12201-1110

Bankruptcy Case 14-10286-shl Summary: "Lyn Claudia Cojocaru's bankruptcy, initiated in 02/10/2014 and concluded by May 11, 2014 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyn Claudia Cojocaru — New York, 14-10286


ᐅ Antonia M Colaneri, New York

Address: 3 Ten Broeck St Albany, NY 12210

Snapshot of U.S. Bankruptcy Proceeding Case 12-13084-1-rel: "In a Chapter 7 bankruptcy case, Antonia M Colaneri from Albany, NY, saw their proceedings start in November 29, 2012 and complete by 2013-03-07, involving asset liquidation."
Antonia M Colaneri — New York, 12-13084-1


ᐅ Patricia Colaneri, New York

Address: 115 Krumkill Rd Apt 113 Albany, NY 12208

Bankruptcy Case 11-13660-1-rel Overview: "In a Chapter 7 bankruptcy case, Patricia Colaneri from Albany, NY, saw their proceedings start in 11.29.2011 and complete by 03.23.2012, involving asset liquidation."
Patricia Colaneri — New York, 11-13660-1


ᐅ Carole A Cole, New York

Address: 31 Pettibone Dr Albany, NY 12205-1337

Bankruptcy Case 15-11341-1-rel Summary: "Carole A Cole's bankruptcy, initiated in Jun 24, 2015 and concluded by September 2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole A Cole — New York, 15-11341-1


ᐅ William D Cole, New York

Address: 31 Pettibone Dr Albany, NY 12205-1337

Brief Overview of Bankruptcy Case 15-11341-1-rel: "The bankruptcy filing by William D Cole, undertaken in June 2015 in Albany, NY under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
William D Cole — New York, 15-11341-1


ᐅ Douglas Cole, New York

Address: 22 Pfeil Ave # A Albany, NY 12205

Bankruptcy Case 10-13676-1-rel Overview: "Douglas Cole's Chapter 7 bankruptcy, filed in Albany, NY in 09.30.2010, led to asset liquidation, with the case closing in 2011-01-23."
Douglas Cole — New York, 10-13676-1


ᐅ Kathleen L Cole, New York

Address: 233 Ormond St Albany, NY 12208

Concise Description of Bankruptcy Case 11-10968-1-rel7: "Kathleen L Cole's bankruptcy, initiated in 03/30/2011 and concluded by 2011-07-23 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen L Cole — New York, 11-10968-1


ᐅ Margaret Coleman, New York

Address: 233 Ormond St Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 09-13990-1-rel: "In Albany, NY, Margaret Coleman filed for Chapter 7 bankruptcy in 10.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2010."
Margaret Coleman — New York, 09-13990-1


ᐅ Victor J Coles, New York

Address: PO Box 556 Albany, NY 12201

Snapshot of U.S. Bankruptcy Proceeding Case 12-10805-1-rel: "Albany, NY resident Victor J Coles's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Victor J Coles — New York, 12-10805-1


ᐅ Adolph Colletti, New York

Address: 226 Lark St Albany, NY 12210

Brief Overview of Bankruptcy Case 10-13916-1-rel: "Adolph Colletti's Chapter 7 bankruptcy, filed in Albany, NY in Oct 20, 2010, led to asset liquidation, with the case closing in Jan 19, 2011."
Adolph Colletti — New York, 10-13916-1


ᐅ Mia Collins, New York

Address: 93B Westerlo St Albany, NY 12202

Bankruptcy Case 09-14430-1-rel Overview: "Mia Collins's Chapter 7 bankruptcy, filed in Albany, NY in 11.25.2009, led to asset liquidation, with the case closing in March 3, 2010."
Mia Collins — New York, 09-14430-1


ᐅ Yarira Colon, New York

Address: 106 Vaughn Dr Albany, NY 12203-6122

Snapshot of U.S. Bankruptcy Proceeding Case 14-11793-1-rel: "The bankruptcy record of Yarira Colon from Albany, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Yarira Colon — New York, 14-11793-1


ᐅ Heins Alyssa Beth Colton, New York

Address: 364 Quail St Albany, NY 12208-3212

Snapshot of U.S. Bankruptcy Proceeding Case 15-12118-1-rel: "Heins Alyssa Beth Colton's bankruptcy, initiated in October 21, 2015 and concluded by Jan 19, 2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heins Alyssa Beth Colton — New York, 15-12118-1


ᐅ Karen L Colvin, New York

Address: 165 Consaul Rd Albany, NY 12205-3720

Brief Overview of Bankruptcy Case 16-10982-1-rel: "In Albany, NY, Karen L Colvin filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Karen L Colvin — New York, 16-10982-1


ᐅ Milford D Colvin, New York

Address: 165 Consaul Rd Albany, NY 12205-3720

Brief Overview of Bankruptcy Case 16-10982-1-rel: "In a Chapter 7 bankruptcy case, Milford D Colvin from Albany, NY, saw his proceedings start in 2016-05-27 and complete by 08/25/2016, involving asset liquidation."
Milford D Colvin — New York, 16-10982-1


ᐅ Aimee Commander, New York

Address: 686 Western Ave Albany, NY 12203

Concise Description of Bankruptcy Case 11-12355-1-rel7: "The case of Aimee Commander in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Commander — New York, 11-12355-1


ᐅ Mark W Como, New York

Address: 19 Lyric Ave Albany, NY 12205-3517

Concise Description of Bankruptcy Case 14-11312-1-rel7: "The case of Mark W Como in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Como — New York, 14-11312-1


ᐅ Matthew Daley, New York

Address: 1 Sandalwood Ct Albany, NY 12208

Bankruptcy Case 10-12548-1-rel Summary: "The bankruptcy filing by Matthew Daley, undertaken in 2010-07-07 in Albany, NY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Matthew Daley — New York, 10-12548-1


ᐅ Frank R Dambrosy, New York

Address: 19 Space Blvd Albany, NY 12205-2536

Bankruptcy Case 09-10243-1-rel Overview: "Frank R Dambrosy's Chapter 13 bankruptcy in Albany, NY started in January 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.01.2013."
Frank R Dambrosy — New York, 09-10243-1


ᐅ Russell Dames, New York

Address: 4133 Albany St Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 13-12640-1-rel: "The bankruptcy record of Russell Dames from Albany, NY, shows a Chapter 7 case filed in October 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2014."
Russell Dames — New York, 13-12640-1


ᐅ Melanie B Daniels, New York

Address: 357 2nd St Albany, NY 12206-2728

Concise Description of Bankruptcy Case 15-12407-1-rel7: "Albany, NY resident Melanie B Daniels's November 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-25."
Melanie B Daniels — New York, 15-12407-1


ᐅ Evelyn Daniels, New York

Address: 20 Hampton St Albany, NY 12209

Snapshot of U.S. Bankruptcy Proceeding Case 11-13798-1-rel: "The bankruptcy filing by Evelyn Daniels, undertaken in 12.13.2011 in Albany, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Evelyn Daniels — New York, 11-13798-1


ᐅ Willie C Daniels, New York

Address: 20 Hampton St Albany, NY 12209-1912

Bankruptcy Case 09-14346-1-rel Overview: "Filing for Chapter 13 bankruptcy in 2009-11-19, Willie C Daniels from Albany, NY, structured a repayment plan, achieving discharge in September 2013."
Willie C Daniels — New York, 09-14346-1


ᐅ Nicole Danna, New York

Address: 357 Morris St Apt 17 Albany, NY 12208

Bankruptcy Case 11-10374-1-rel Overview: "Albany, NY resident Nicole Danna's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Nicole Danna — New York, 11-10374-1


ᐅ Virginia S Dare, New York

Address: PO Box 6734 Albany, NY 12206-0734

Snapshot of U.S. Bankruptcy Proceeding Case 15-10985-1-rel: "The bankruptcy record of Virginia S Dare from Albany, NY, shows a Chapter 7 case filed in 2015-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2015."
Virginia S Dare — New York, 15-10985-1


ᐅ Jon Paul Daversa, New York

Address: 125 Arcadia Ave Albany, NY 12203

Brief Overview of Bankruptcy Case 10-10211-1-rel: "Jon Paul Daversa's Chapter 7 bankruptcy, filed in Albany, NY in 2010-01-22, led to asset liquidation, with the case closing in April 2010."
Jon Paul Daversa — New York, 10-10211-1


ᐅ Miora David, New York

Address: 6211 Hathaway House Apt 10 Albany, NY 12203

Brief Overview of Bankruptcy Case 10-10667-1-rel: "Miora David's bankruptcy, initiated in February 2010 and concluded by 2010-06-14 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miora David — New York, 10-10667-1


ᐅ Anne Davies, New York

Address: 121 Winthrop Ave # 1 Albany, NY 12203

Bankruptcy Case 10-11825-1-rel Summary: "In a Chapter 7 bankruptcy case, Anne Davies from Albany, NY, saw her proceedings start in 05/12/2010 and complete by 2010-09-04, involving asset liquidation."
Anne Davies — New York, 10-11825-1


ᐅ George J Davies, New York

Address: 465 Western Ave Apt 1 Albany, NY 12203-1536

Brief Overview of Bankruptcy Case 2014-10717-1-rel: "The case of George J Davies in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George J Davies — New York, 2014-10717-1


ᐅ Jean Davis, New York

Address: 112 Nutgrove Ln Albany, NY 12202

Bankruptcy Case 10-10755-1-rel Summary: "Albany, NY resident Jean Davis's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Jean Davis — New York, 10-10755-1


ᐅ Steven Davis, New York

Address: 9 Elm St Albany, NY 12202-2742

Snapshot of U.S. Bankruptcy Proceeding Case 15-10754-1-rel: "The case of Steven Davis in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Davis — New York, 15-10754-1


ᐅ James Joseph Davis, New York

Address: 31 Patroon Pl Albany, NY 12211

Brief Overview of Bankruptcy Case 11-12888-1-rel: "In a Chapter 7 bankruptcy case, James Joseph Davis from Albany, NY, saw their proceedings start in September 2011 and complete by 01/08/2012, involving asset liquidation."
James Joseph Davis — New York, 11-12888-1


ᐅ Sharon D Davis, New York

Address: 35 Niblock Ct Fl 1ST Albany, NY 12206-1405

Snapshot of U.S. Bankruptcy Proceeding Case 14-12300-1-rel: "Albany, NY resident Sharon D Davis's 2014-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2015."
Sharon D Davis — New York, 14-12300-1


ᐅ Lavonia L Davis, New York

Address: 109 State St Apt C Albany, NY 12207

Brief Overview of Bankruptcy Case 11-11678-1-rel: "The case of Lavonia L Davis in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavonia L Davis — New York, 11-11678-1


ᐅ Sheila M Dawson, New York

Address: 43 Sloan St Albany, NY 12202

Bankruptcy Case 13-11871-1-rel Summary: "In a Chapter 7 bankruptcy case, Sheila M Dawson from Albany, NY, saw her proceedings start in 2013-07-26 and complete by November 2013, involving asset liquidation."
Sheila M Dawson — New York, 13-11871-1


ᐅ Fred Decker, New York

Address: 257B Sand Creek Rd Albany, NY 12205-1836

Bankruptcy Case 2014-11638-1-rel Summary: "In Albany, NY, Fred Decker filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Fred Decker — New York, 2014-11638-1


ᐅ Anne Decker, New York

Address: 10 Essex Cir Albany, NY 12209

Bankruptcy Case 11-11525-1-rel Summary: "Albany, NY resident Anne Decker's 05/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011."
Anne Decker — New York, 11-11525-1


ᐅ Sheryl Decrosta, New York

Address: PO Box 8392 Albany, NY 12208

Bankruptcy Case 11-10199-1-rel Summary: "In Albany, NY, Sheryl Decrosta filed for Chapter 7 bankruptcy in January 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
Sheryl Decrosta — New York, 11-10199-1


ᐅ Jesse Deere, New York

Address: PO Box 11351 Albany, NY 12211

Brief Overview of Bankruptcy Case 10-13255-1-rel: "In a Chapter 7 bankruptcy case, Jesse Deere from Albany, NY, saw their proceedings start in Aug 31, 2010 and complete by December 24, 2010, involving asset liquidation."
Jesse Deere — New York, 10-13255-1


ᐅ Kimberly Degennaro, New York

Address: 9 Maplewood St Albany, NY 12208

Concise Description of Bankruptcy Case 12-11685-1-rel7: "Kimberly Degennaro's Chapter 7 bankruptcy, filed in Albany, NY in 06/21/2012, led to asset liquidation, with the case closing in 2012-10-14."
Kimberly Degennaro — New York, 12-11685-1


ᐅ Nicole M Degennaro, New York

Address: 17 N Lake Ave Apt 2 Albany, NY 12203

Bankruptcy Case 13-11359-1-rel Summary: "Nicole M Degennaro's bankruptcy, initiated in 2013-05-28 and concluded by 09/03/2013 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Degennaro — New York, 13-11359-1


ᐅ Christopher A Dehont, New York

Address: 42 Monroe Ave Albany, NY 12203

Bankruptcy Case 13-11557-1-rel Summary: "The bankruptcy filing by Christopher A Dehont, undertaken in Jun 18, 2013 in Albany, NY under Chapter 7, concluded with discharge in 09/24/2013 after liquidating assets."
Christopher A Dehont — New York, 13-11557-1


ᐅ Thomas E Deitz, New York

Address: 20 Norwood Ave Apt 2R Albany, NY 12208

Bankruptcy Case 11-11533-1-rel Overview: "The bankruptcy record of Thomas E Deitz from Albany, NY, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Thomas E Deitz — New York, 11-11533-1


ᐅ Lisa R Dejesus, New York

Address: 128 Southern Blvd Albany, NY 12209

Bankruptcy Case 13-11180-1-rel Overview: "Albany, NY resident Lisa R Dejesus's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Lisa R Dejesus — New York, 13-11180-1


ᐅ Maritza Dejesus, New York

Address: 197 Spring St Fl 1 Albany, NY 12203

Bankruptcy Case 11-13646-1-rel Summary: "Maritza Dejesus's bankruptcy, initiated in 2011-11-23 and concluded by 2012-02-22 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Dejesus — New York, 11-13646-1


ᐅ Alisha A Dekoskie, New York

Address: 14 N Manning Blvd Apt D-49 Albany, NY 12206-1961

Snapshot of U.S. Bankruptcy Proceeding Case 16-10357-1-rel: "Albany, NY resident Alisha A Dekoskie's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Alisha A Dekoskie — New York, 16-10357-1


ᐅ Wendy Isabel Delacruz, New York

Address: 68 Southern Blvd # 2 Albany, NY 12209

Bankruptcy Case 13-11882-1-rel Overview: "The bankruptcy record of Wendy Isabel Delacruz from Albany, NY, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2013."
Wendy Isabel Delacruz — New York, 13-11882-1


ᐅ Kevin P Delaney, New York

Address: 2 Hearthstone Dr Albany, NY 12205

Brief Overview of Bankruptcy Case 11-10796-1-rel: "The case of Kevin P Delaney in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin P Delaney — New York, 11-10796-1


ᐅ Sonya M Deluke, New York

Address: 12 Weymouth St Albany, NY 12205

Concise Description of Bankruptcy Case 11-13506-1-rel7: "In Albany, NY, Sonya M Deluke filed for Chapter 7 bankruptcy in November 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Sonya M Deluke — New York, 11-13506-1


ᐅ Nicholas L Demarco, New York

Address: 17 Lily St Albany, NY 12205-3515

Concise Description of Bankruptcy Case 2014-11706-1-rel7: "Nicholas L Demarco's Chapter 7 bankruptcy, filed in Albany, NY in 07.31.2014, led to asset liquidation, with the case closing in October 29, 2014."
Nicholas L Demarco — New York, 2014-11706-1


ᐅ William Dempsey, New York

Address: 83B Weis Rd Albany, NY 12208-1955

Snapshot of U.S. Bankruptcy Proceeding Case 16-10986-1-rel: "The bankruptcy record of William Dempsey from Albany, NY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
William Dempsey — New York, 16-10986-1


ᐅ Mervi Depaula, New York

Address: 205 Jay St Albany, NY 12210

Concise Description of Bankruptcy Case 11-13702-1-rel7: "In Albany, NY, Mervi Depaula filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2012."
Mervi Depaula — New York, 11-13702-1


ᐅ Suzanne L Derossi, New York

Address: 400 Central Ave Apt 17E Albany, NY 12206-2206

Bankruptcy Case 14-12339-1-rel Summary: "Suzanne L Derossi's bankruptcy, initiated in October 2014 and concluded by 01.20.2015 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne L Derossi — New York, 14-12339-1


ᐅ Robert Desforge, New York

Address: 156 Mount Hope Dr Albany, NY 12202-1010

Bankruptcy Case 16-10466-1-rel Summary: "In a Chapter 7 bankruptcy case, Robert Desforge from Albany, NY, saw their proceedings start in Mar 16, 2016 and complete by 06.14.2016, involving asset liquidation."
Robert Desforge — New York, 16-10466-1


ᐅ Shelley Desforge, New York

Address: 156 Mount Hope Dr Albany, NY 12202-1010

Snapshot of U.S. Bankruptcy Proceeding Case 16-10466-1-rel: "The case of Shelley Desforge in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Desforge — New York, 16-10466-1


ᐅ Erlinda U Deso, New York

Address: 27 Locust Park Albany, NY 12205

Snapshot of U.S. Bankruptcy Proceeding Case 11-10436-1-rel: "Erlinda U Deso's bankruptcy, initiated in 02/18/2011 and concluded by 2011-05-16 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlinda U Deso — New York, 11-10436-1


ᐅ Jonathan Desrochers, New York

Address: 68 Pinewood Ave Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 10-14439-1-rel: "In a Chapter 7 bankruptcy case, Jonathan Desrochers from Albany, NY, saw his proceedings start in November 30, 2010 and complete by Mar 25, 2011, involving asset liquidation."
Jonathan Desrochers — New York, 10-14439-1


ᐅ Eugene K Deucker, New York

Address: 841 New Scotland Ave Apt 2 Albany, NY 12208

Brief Overview of Bankruptcy Case 13-12704-1-rel: "In Albany, NY, Eugene K Deucker filed for Chapter 7 bankruptcy in 2013-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Eugene K Deucker — New York, 13-12704-1


ᐅ Joanna Deutsch, New York

Address: 75 Lincoln Ave Albany, NY 12206

Bankruptcy Case 10-12061-1-rel Overview: "The bankruptcy record of Joanna Deutsch from Albany, NY, shows a Chapter 7 case filed in May 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Joanna Deutsch — New York, 10-12061-1


ᐅ Iii Lewis Devoe, New York

Address: 67 Locust Park Albany, NY 12205

Concise Description of Bankruptcy Case 09-14752-1-rel7: "Iii Lewis Devoe's bankruptcy, initiated in December 2009 and concluded by 2010-03-22 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lewis Devoe — New York, 09-14752-1


ᐅ Lydia C Deyo, New York

Address: 24 Madison Ave Albany, NY 12205-5248

Bankruptcy Case 05-13727-1-rel Overview: "2005-05-26 marked the beginning of Lydia C Deyo's Chapter 13 bankruptcy in Albany, NY, entailing a structured repayment schedule, completed by Oct 31, 2012."
Lydia C Deyo — New York, 05-13727-1


ᐅ Maxine I Deyoung, New York

Address: 286 1st St Albany, NY 12206-3104

Bankruptcy Case 15-11381-1-rel Overview: "In a Chapter 7 bankruptcy case, Maxine I Deyoung from Albany, NY, saw her proceedings start in 2015-06-30 and complete by September 28, 2015, involving asset liquidation."
Maxine I Deyoung — New York, 15-11381-1


ᐅ Tammy Dibella, New York

Address: 287 Delaware Ave # 2 Albany, NY 12209

Bankruptcy Case 10-13145-1-rel Overview: "The bankruptcy record of Tammy Dibella from Albany, NY, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Tammy Dibella — New York, 10-13145-1


ᐅ Elizabeth M Dickson, New York

Address: 14 N Manning Blvd Apt B-29 Albany, NY 12206

Bankruptcy Case 13-11755-1-rel Summary: "The bankruptcy record of Elizabeth M Dickson from Albany, NY, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-15."
Elizabeth M Dickson — New York, 13-11755-1


ᐅ Louis E Didio, New York

Address: 360 Whitehall Rd Albany, NY 12208-1786

Bankruptcy Case 15-10618-1-rel Overview: "In a Chapter 7 bankruptcy case, Louis E Didio from Albany, NY, saw their proceedings start in 2015-03-27 and complete by June 2015, involving asset liquidation."
Louis E Didio — New York, 15-10618-1


ᐅ Tracy M Didio, New York

Address: 244 Van Rensselaer Blvd Albany, NY 12204-1324

Concise Description of Bankruptcy Case 16-10113-1-rel7: "Tracy M Didio's Chapter 7 bankruptcy, filed in Albany, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Tracy M Didio — New York, 16-10113-1


ᐅ Sally Dillon, New York

Address: 426 Whitehall Rd Apt 412 Albany, NY 12208

Snapshot of U.S. Bankruptcy Proceeding Case 10-12173-1-rel: "Sally Dillon's Chapter 7 bankruptcy, filed in Albany, NY in 2010-06-09, led to asset liquidation, with the case closing in 10.02.2010."
Sally Dillon — New York, 10-12173-1


ᐅ Linda A Dimaggio, New York

Address: 115 Krumkill Rd Apt 201 Albany, NY 12208-1231

Bankruptcy Case 14-11770-1-rel Summary: "In a Chapter 7 bankruptcy case, Linda A Dimaggio from Albany, NY, saw her proceedings start in 2014-08-11 and complete by 2014-11-09, involving asset liquidation."
Linda A Dimaggio — New York, 14-11770-1


ᐅ Annette M Dingley, New York

Address: 14 Spruce St Albany, NY 12205-5709

Bankruptcy Case 16-10274-1-rel Summary: "The case of Annette M Dingley in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette M Dingley — New York, 16-10274-1


ᐅ Michael Dinicola, New York

Address: 53 Woodlake Rd Apt 1 Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 11-11161-1-rel: "Albany, NY resident Michael Dinicola's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Michael Dinicola — New York, 11-11161-1


ᐅ Michele J Dinovo, New York

Address: 6 Lester St Albany, NY 12205

Bankruptcy Case 12-11048-1-rel Overview: "The bankruptcy record of Michele J Dinovo from Albany, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2012."
Michele J Dinovo — New York, 12-11048-1


ᐅ Jr Daniel K Dipace, New York

Address: 16 Wilbur St Albany, NY 12205

Concise Description of Bankruptcy Case 12-12989-1-rel7: "The bankruptcy filing by Jr Daniel K Dipace, undertaken in 11/15/2012 in Albany, NY under Chapter 7, concluded with discharge in 02.21.2013 after liquidating assets."
Jr Daniel K Dipace — New York, 12-12989-1


ᐅ Anthony M Dipiazza, New York

Address: 31 Willoughby Dr Albany, NY 12205-2016

Concise Description of Bankruptcy Case 15-12128-1-rel7: "Albany, NY resident Anthony M Dipiazza's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2016."
Anthony M Dipiazza — New York, 15-12128-1


ᐅ Michele A Dipiazza, New York

Address: 31 Willoughby Dr Albany, NY 12205-2016

Concise Description of Bankruptcy Case 15-12128-1-rel7: "In a Chapter 7 bankruptcy case, Michele A Dipiazza from Albany, NY, saw her proceedings start in 10/22/2015 and complete by 01.20.2016, involving asset liquidation."
Michele A Dipiazza — New York, 15-12128-1


ᐅ Desiree M Disisto, New York

Address: 22 Dutch Vlg Apt 1C Albany, NY 12204-3006

Bankruptcy Case 14-10326-1-rel Overview: "Desiree M Disisto's Chapter 7 bankruptcy, filed in Albany, NY in 2014-02-20, led to asset liquidation, with the case closing in 05.21.2014."
Desiree M Disisto — New York, 14-10326-1


ᐅ Sharon A Diskeawicz, New York

Address: 61 S Allen St Apt 2 Albany, NY 12208-2294

Brief Overview of Bankruptcy Case 15-12405-1-rel: "Albany, NY resident Sharon A Diskeawicz's November 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2016."
Sharon A Diskeawicz — New York, 15-12405-1


ᐅ Stanley Lawrence Distefano, New York

Address: 10 Sage Est Albany, NY 12204-2237

Concise Description of Bankruptcy Case 16-10694-1-rel7: "Stanley Lawrence Distefano's bankruptcy, initiated in April 20, 2016 and concluded by 07.19.2016 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Lawrence Distefano — New York, 16-10694-1


ᐅ Cheryl Divinsky, New York

Address: 6 Knauf Ln Albany, NY 12211

Brief Overview of Bankruptcy Case 10-12889-1-rel: "The bankruptcy record of Cheryl Divinsky from Albany, NY, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Cheryl Divinsky — New York, 10-12889-1


ᐅ Murry H Dixon, New York

Address: 1949 Western Ave Apt 905 Albany, NY 12203-5092

Bankruptcy Case 15-10558-1-rel Summary: "Albany, NY resident Murry H Dixon's 03.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Murry H Dixon — New York, 15-10558-1


ᐅ Brigitte M Dobbs, New York

Address: 31 Garland Ct Albany, NY 12202

Snapshot of U.S. Bankruptcy Proceeding Case 13-10543-1-rel: "The case of Brigitte M Dobbs in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigitte M Dobbs — New York, 13-10543-1


ᐅ Charmell Lavern Dobbs, New York

Address: 30 O Connell St Albany, NY 12209

Concise Description of Bankruptcy Case 11-11176-1-rel7: "Charmell Lavern Dobbs's bankruptcy, initiated in April 2011 and concluded by August 8, 2011 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmell Lavern Dobbs — New York, 11-11176-1


ᐅ Sr William F Dobbs, New York

Address: 4 Dauphin Dr Albany, NY 12205

Bankruptcy Case 11-10617-1-rel Overview: "In a Chapter 7 bankruptcy case, Sr William F Dobbs from Albany, NY, saw their proceedings start in 03/04/2011 and complete by June 2011, involving asset liquidation."
Sr William F Dobbs — New York, 11-10617-1


ᐅ Sr John L Dodge, New York

Address: 90 Consaul Rd Albany, NY 12205-3714

Bankruptcy Case 15-12309-1-rel Summary: "The bankruptcy filing by Sr John L Dodge, undertaken in November 2015 in Albany, NY under Chapter 7, concluded with discharge in Feb 15, 2016 after liquidating assets."
Sr John L Dodge — New York, 15-12309-1


ᐅ Jennifer C Dodge, New York

Address: 90 Consaul Rd Albany, NY 12205-3714

Snapshot of U.S. Bankruptcy Proceeding Case 15-12309-1-rel: "Jennifer C Dodge's Chapter 7 bankruptcy, filed in Albany, NY in Nov 17, 2015, led to asset liquidation, with the case closing in 2016-02-15."
Jennifer C Dodge — New York, 15-12309-1


ᐅ Patrick M Doherty, New York

Address: 14 Adirondack St Albany, NY 12203-2702

Snapshot of U.S. Bankruptcy Proceeding Case 15-10747-1-rel: "The bankruptcy record of Patrick M Doherty from Albany, NY, shows a Chapter 7 case filed in 04.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2015."
Patrick M Doherty — New York, 15-10747-1


ᐅ Jr James J Dolan, New York

Address: 24 Upper Loudon Rd Albany, NY 12211

Bankruptcy Case 12-11542-1-rel Summary: "The bankruptcy filing by Jr James J Dolan, undertaken in 2012-06-08 in Albany, NY under Chapter 7, concluded with discharge in 2012-10-01 after liquidating assets."
Jr James J Dolan — New York, 12-11542-1


ᐅ Kaitlyn A Dollard, New York

Address: 105 Clermont St Apt 1 Albany, NY 12203

Bankruptcy Case 11-11301-1-rel Overview: "The case of Kaitlyn A Dollard in Albany, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaitlyn A Dollard — New York, 11-11301-1


ᐅ Annette Domalewicz, New York

Address: 18 Ruth Ter Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 10-13069-1-rel: "Annette Domalewicz's bankruptcy, initiated in Aug 17, 2010 and concluded by Nov 22, 2010 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Domalewicz — New York, 10-13069-1


ᐅ Carrie A Donnelly, New York

Address: 211 Jay St Bsmt Apt Albany, NY 12210-1807

Brief Overview of Bankruptcy Case 15-10501-1-rel: "Carrie A Donnelly's bankruptcy, initiated in 2015-03-13 and concluded by 2015-06-11 in Albany, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie A Donnelly — New York, 15-10501-1


ᐅ Brian J Donvito, New York

Address: PO Box 11468 Albany, NY 12211

Bankruptcy Case 12-12993-1-rel Overview: "In Albany, NY, Brian J Donvito filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Brian J Donvito — New York, 12-12993-1


ᐅ Mark E Donvito, New York

Address: 91 Frederick Ave Albany, NY 12205

Concise Description of Bankruptcy Case 09-13902-1-rel7: "The bankruptcy record of Mark E Donvito from Albany, NY, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Mark E Donvito — New York, 09-13902-1


ᐅ Patrick Doorey, New York

Address: 119 Winthrop Ave Albany, NY 12203

Snapshot of U.S. Bankruptcy Proceeding Case 10-14716-1-rel: "The bankruptcy record of Patrick Doorey from Albany, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Patrick Doorey — New York, 10-14716-1